Butterfly World Project started in year 2008 as Private Limited Company with registration number 06498008. The Butterfly World Project company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Lincoln at 15 Newland. Postal code: LN1 1XG.
There is a single director in the company at the moment - John B., appointed on 27 September 2010. In addition, a secretary was appointed - Shums A., appointed on 21 December 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 15 Newland |
Town | Lincoln |
Post code | LN1 1XG |
Country of origin | United Kingdom |
Registration Number | 06498008 |
Date of Incorporation | Fri, 8th Feb 2008 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 16 years old |
Account next due date | Tue, 31st Dec 2024 (247 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Thu, 22nd Feb 2024 (2024-02-22) |
Last confirmation statement dated | Wed, 8th Feb 2023 |
The register of PSCs that own or control the company is made up of 4 names. As we found, there is Butterfly World Project (Holdings) Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is John B. This PSC has significiant influence or control over the company,. The third one is Heather J., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.
Butterfly World Project (Holdings) Limited
Butterfly World Project (Holdings) Limited Flordon Road, Creeting St Mary, Ipswich, IP6 8NH, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
John B.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Heather J.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% shares |
Sandra J.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 62 659 | 24 372 | 63 262 | 85 017 | 69 188 |
Current Assets | 63 262 | 85 750 | 69 354 | ||
Debtors | 733 | 166 | |||
Other Debtors | 733 | 166 | |||
Property Plant Equipment | 3 635 000 | 3 635 000 | 3 635 000 | 3 635 000 | |
Other | |||||
Amounts Owed To Group Undertakings | 2 340 193 | 2 366 483 | 2 366 483 | 2 390 236 | 2 366 483 |
Creditors | 2 592 017 | 2 638 052 | 2 677 190 | 2 845 169 | 2 822 649 |
Net Current Assets Liabilities | -2 529 358 | -2 613 680 | -2 613 928 | -2 759 419 | -2 753 295 |
Number Shares Issued But Not Fully Paid | 3 000 002 | 3 000 002 | 3 000 002 | ||
Other Creditors | 251 824 | 271 569 | 310 707 | 442 351 | 456 166 |
Par Value Share | 1 | 1 | 1 | ||
Profit Loss | -84 322 | -145 491 | 6 124 | ||
Property Plant Equipment Gross Cost | 3 635 000 | 3 635 000 | 3 635 000 | ||
Total Assets Less Current Liabilities | 1 105 642 | 1 021 320 | 1 021 072 | 875 581 | 881 705 |
Trade Creditors Trade Payables | 12 582 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small company accounts for the period up to 2023-03-31 filed on: 2nd, October 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy